Glasgow
G2 8DS
Scotland
LLP Designated Member Name | Riverside Inverclyde (Property Holdings) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2008(2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | Suite E1 Custom House Custom House Quay Greenock Renfrewshire PA15 1EQ Scotland |
LLP Designated Member Name | Peel Property (Partnerships) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Website | www.jameswattdockmarina.co.uk |
---|---|
Telephone | 01475 729838 |
Telephone region | Greenock |
Registered Address | 16 Robertson Street Glasgow Lanarkshire G2 8DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £752,754 |
Gross Profit | £239,576 |
Net Worth | -£4,039,168 |
Cash | £251,662 |
Current Liabilities | £227,395 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
6 January 2012 | Delivered on: 14 January 2012 Persons entitled: Riverside Inverclyde (Property Holdings) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the north of east hamilton street greenock REN126673:. Irregular shaped plot or area of ground lying on or towards the north east of east hamilton street greenock REN126859 and plot or area of ground lying to the north east of east himilton street greenock REN129543. Outstanding |
---|---|
6 January 2012 | Delivered on: 14 January 2012 Persons entitled: Peel Land and Property (James Watt Dock) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the north of east hamilton street greenock ren 126673. ground lying on or towards the north east of east hamilton street greenock REN126859.. Plot or area of ground lying to the north east of east hamilton street greenock ren 129543. Outstanding |
21 December 2011 | Delivered on: 29 December 2011 Persons entitled: Riverside Inverclyde (Property Holdings) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 December 2011 | Delivered on: 29 December 2011 Persons entitled: Peel Land and Property (James Watt Dock) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Amended full accounts made up to 31 March 2022 (22 pages) |
15 February 2023 | Full accounts made up to 31 March 2022 (22 pages) |
5 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (21 pages) |
13 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
28 June 2021 | Full accounts made up to 31 March 2020 (21 pages) |
2 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
6 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
24 August 2018 | Full accounts made up to 31 March 2018 (20 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
5 July 2017 | Notification of Peel Land and Property (James Watt Dock) Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Notification of Peel Land and Property (James Watt Dock) Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Riverside Inverclyde (Property Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Riverside Inverclyde (Property Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
15 July 2016 | Annual return made up to 27 June 2016 (3 pages) |
15 July 2016 | Annual return made up to 27 June 2016 (3 pages) |
2 June 2016 | Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
2 June 2016 | Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
3 December 2015 | Full accounts made up to 30 March 2015 (13 pages) |
3 December 2015 | Full accounts made up to 30 March 2015 (13 pages) |
1 December 2015 | Annual return made up to 30 September 2015 (3 pages) |
1 December 2015 | Annual return made up to 30 September 2015 (3 pages) |
30 November 2015 | Registered office address changed from Riverside Inverclyde Suite E1, Custom House Custom House Quay Greenock PA15 1EQ to 16 Robertson Street Glasgow Lanarkshire G2 8DS on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from Riverside Inverclyde Suite E1, Custom House Custom House Quay Greenock PA15 1EQ to 16 Robertson Street Glasgow Lanarkshire G2 8DS on 30 November 2015 (1 page) |
5 November 2014 | Annual return made up to 30 September 2014 (3 pages) |
5 November 2014 | Annual return made up to 30 September 2014 (3 pages) |
9 October 2014 | Full accounts made up to 30 March 2014 (13 pages) |
9 October 2014 | Full accounts made up to 30 March 2014 (13 pages) |
17 January 2014 | Full accounts made up to 30 March 2013 (13 pages) |
17 January 2014 | Full accounts made up to 30 March 2013 (13 pages) |
12 November 2013 | Sail address changed from:\c/o semple fraser LLP\80 george street\edinburgh\EH2 3BU\scotland (1 page) |
12 November 2013 | Annual return made up to 30 September 2013 (4 pages) |
12 November 2013 | Sail address changed from:\c/o semple fraser LLP\80 george street\edinburgh\EH2 3BU\scotland (1 page) |
12 November 2013 | Annual return made up to 30 September 2013 (4 pages) |
5 October 2012 | Member's details changed for Riverside Inverclyde (Property Holdings) Limited on 14 July 2011 (2 pages) |
5 October 2012 | Location of register of charges has been changed (1 page) |
5 October 2012 | Annual return made up to 30 September 2012 (4 pages) |
5 October 2012 | Annual return made up to 30 September 2012 (4 pages) |
5 October 2012 | Member's details changed for Riverside Inverclyde (Property Holdings) Limited on 14 July 2011 (2 pages) |
5 October 2012 | Member's details changed for Peel Land and Property (James Watt Dock) Limited on 30 September 2012 (1 page) |
5 October 2012 | Register(s) moved to registered inspection location (1 page) |
5 October 2012 | Location of register of charges has been changed (1 page) |
5 October 2012 | Register(s) moved to registered inspection location (1 page) |
5 October 2012 | Member's details changed for Peel Land and Property (James Watt Dock) Limited on 30 September 2012 (1 page) |
24 August 2012 | Full accounts made up to 30 March 2012 (13 pages) |
24 August 2012 | Full accounts made up to 30 March 2012 (13 pages) |
14 January 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages) |
14 January 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages) |
14 January 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages) |
14 January 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages) |
11 January 2012 | Alteration to floating charge 1, created on 1 January 1970 (5 pages) |
11 January 2012 | Alteration to floating charge 1, created on 1 January 1970 (5 pages) |
11 January 2012 | Alteration to floating charge 1, created on 1 January 1970 (5 pages) |
10 January 2012 | Alteration to floating charge 2, created on 1 January 1970 (7 pages) |
10 January 2012 | Alteration to floating charge 2, created on 1 January 1970 (7 pages) |
10 January 2012 | Alteration to floating charge 2, created on 1 January 1970 (7 pages) |
29 December 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
29 December 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages) |
29 December 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages) |
29 December 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages) |
14 November 2011 | Annual return made up to 30 September 2011 (8 pages) |
14 November 2011 | Annual return made up to 30 September 2011 (8 pages) |
3 November 2011 | Registered office address changed from Suite G1, Clydeview 22 Pottery Street Greenock Renfrewshire PA15 2UZ on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from Suite G1, Clydeview 22 Pottery Street Greenock Renfrewshire PA15 2UZ on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from Suite G1, Clydeview 22 Pottery Street Greenock Renfrewshire PA15 2UZ on 3 November 2011 (2 pages) |
20 September 2011 | Full accounts made up to 30 March 2011 (12 pages) |
20 September 2011 | Full accounts made up to 30 March 2011 (12 pages) |
19 January 2011 | Annual return made up to 30 September 2010 (8 pages) |
19 January 2011 | Annual return made up to 30 September 2010 (8 pages) |
24 June 2010 | Full accounts made up to 30 March 2010 (12 pages) |
24 June 2010 | Full accounts made up to 30 March 2010 (12 pages) |
10 February 2010 | Registered office address changed from 16 Robertson Street Glasgow G2 8DS on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 16 Robertson Street Glasgow G2 8DS on 10 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 30 September 2009 (3 pages) |
4 February 2010 | Annual return made up to 30 September 2009 (3 pages) |
4 February 2010 | Member's details changed for Peel Land and Property (James Watt Dock) Limited on 30 September 2008 (1 page) |
4 February 2010 | Member's details changed for Peel Land and Property (James Watt Dock) Limited on 30 September 2008 (1 page) |
9 January 2009 | Currext from 30/09/2009 to 30/03/2010 (1 page) |
9 January 2009 | Currext from 30/09/2009 to 30/03/2010 (1 page) |
10 December 2008 | LLP member appointed riverside inverclyde (property holdings) LIMITED (1 page) |
10 December 2008 | Member resigned peel property (partnerships) LIMITED (1 page) |
10 December 2008 | Member resigned peel property (partnerships) LIMITED (1 page) |
10 December 2008 | LLP member appointed riverside inverclyde (property holdings) LIMITED (1 page) |
30 September 2008 | Incorporation document\certificate of incorporation (3 pages) |
30 September 2008 | Incorporation document\certificate of incorporation (3 pages) |